UK GSE LIMITED
Status | LIQUIDATION |
Company No. | 03906360 |
Category | Private Limited Company |
Incorporated | 13 Jan 2000 |
Age | 24 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
UK GSE LIMITED is an liquidation private limited company with number 03906360. It was incorporated 24 years, 4 months, 23 days ago, on 13 January 2000. The company address is Azzurri House Azzurri House, Walsall, WS9 0RB, West Midlands.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 23 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Change date: 2023-05-15
New address: Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB
Old address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 15 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Termination secretary company with name termination date
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emmanuel Chevallier
Termination date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
Old address: 1st Floor, 1 Midland Court Central Park Leicester Road Lutterworth LE17 4PN England
Change date: 2021-12-20
New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
Documents
Accounts with accounts type small
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type small
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current extended
Date: 13 Jul 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Address
Type: AD01
New address: 1st Floor, 1 Midland Court Central Park Leicester Road Lutterworth LE17 4PN
Change date: 2019-12-20
Old address: Unit 1 Bridge Farm Holt Lane Ashby Magna Lutterworth Leicestershire LE17 5NJ England
Documents
Notification of a person with significant control statement
Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 25 Sep 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-22
Psc name: Ramez Farid Sousou
Documents
Cessation of a person with significant control
Date: 25 Sep 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neal Moszkowski
Cessation date: 2019-05-22
Documents
Accounts with accounts type small
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 28 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-24
Officer name: Thierry Georges Dominique Milon
Documents
Termination director company with name termination date
Date: 28 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michel Hugues
Termination date: 2019-06-24
Documents
Termination director company with name termination date
Date: 28 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-24
Officer name: Jean-Pierre Hugues
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Appoint person secretary company with name date
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-15
Officer name: Emmanuel Guillot
Documents
Termination secretary company with name termination date
Date: 22 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Martin
Termination date: 2018-10-12
Documents
Accounts with accounts type full
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Neal Moszkowski
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ramez Sousou
Documents
Withdrawal of a person with significant control statement
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-19
Documents
Accounts with accounts type full
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
New address: Unit 1 Bridge Farm Holt Lane Ashby Magna Lutterworth Leicestershire LE17 5NJ
Old address: Ground Floor Unit 5 Midland Court Central Park Leicester Road Lutterworth Leicestershire LE17 4PN
Change date: 2016-10-05
Documents
Accounts with accounts type small
Date: 05 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Second filing of form with form type made up date
Date: 08 Feb 2016
Action Date: 13 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2016-01-13
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Appoint person secretary company with name date
Date: 05 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-21
Officer name: Eric Martin
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roland Paul
Appointment date: 2015-09-21
Documents
Accounts with accounts type full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Change person secretary company with change date
Date: 11 Feb 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-12
Officer name: Emmanuel Chevallier
Documents
Termination secretary company with name termination date
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-13
Officer name: Christophe Klieber
Documents
Termination secretary company with name termination date
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Ruff
Termination date: 2014-11-13
Documents
Accounts with accounts type full
Date: 09 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type full
Date: 09 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Move registers to sail company
Date: 29 Jan 2013
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-24
Old address: 8 Midland Court Central Park Leicester Road Lutterworth Leicestershire LE17 4PN
Documents
Accounts with accounts type full
Date: 02 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type full
Date: 17 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Malergue
Documents
Accounts with accounts type full
Date: 16 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change registered office address company with date old address
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-15
Old address: 8-9 Midland Court Central Park Leicester Road Lutterworth LE17 4PN
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean-Pierre Hugues
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michel Hugues
Change date: 2010-01-14
Documents
Termination secretary company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Benoit Eschbach
Documents
Accounts with accounts type full
Date: 23 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 13 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Accounts with accounts type full
Date: 25 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 28/06/05 from: 8 midland court central park lutterworth leicestershire LE17 4PN
Documents
Legacy
Date: 12 May 2005
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 12 May 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 May 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 May 2005
Category: Address
Type: 287
Description: Registered office changed on 12/05/05 from: hammonds rutland house 148 edmund street birmingham west midlands B3 2JR
Documents
Accounts with accounts type full
Date: 31 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 20 Apr 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/03; full list of members
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/03; full list of members
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
100 LYNFIELD DRIVE,BRADFORD,BD9 6EP
Number: | 11961462 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 WALLASEY ROAD,WIRRAL,CH44 2AA
Number: | 11357886 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOLLINS HEAD,MANCHESTER,M7 4XX
Number: | 10896041 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09038920 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIAL INTEGRATED DESIGN LIMITED
60 NEWLAND STREET,GLOUCESTERSHIRE,GL16 8AL
Number: | 03913770 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOUSING HEALTH AND SAFETY RATING SYSTEM COMPANY LIMITED
BECKSIDE COURT,BEVERLEY,HU17 0LF
Number: | 09674949 |
Status: | ACTIVE |
Category: | Private Limited Company |